UKBizDB.co.uk

FEDERAL-MOGUL FRICTION PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Federal-mogul Friction Products Limited. The company was founded 76 years ago and was given the registration number 00447826. The firm's registered office is in CARDIFF. You can find them at S4c Building Parc Ty Glas, Llanishen, Cardiff, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:FEDERAL-MOGUL FRICTION PRODUCTS LIMITED
Company Number:00447826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:S4c Building Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millgrove House, Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU

Secretary28 February 2022Active
Federal-Mogul Friction Products Limited, Hayfield Road, Chapel-En-Le-Frith, High Peak, England, SK23 0JP

Director09 February 2024Active
S4c Building, Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU

Secretary21 May 2020Active
Hillside Farm, Hangar Hill Whitwell, Worksop, S80 4SD

Secretary30 September 2000Active
17 Carrwood Road, Wilmslow, SK9 5DJ

Secretary-Active
97a Alan Road, Withington, Manchester, M20 4SE

Secretary12 October 1995Active
782 Warwick Road, Solihull, B91 3EH

Secretary08 May 1998Active
Suite 14, Manchester International Office Centre, Styal Road, Manchester, M22 5TN

Secretary21 July 2010Active
22, Mossdale Road, Sale, M33 4FT

Secretary01 January 2009Active
8 Woodlark Close, Winsford, CW7 3HL

Secretary10 January 1994Active
1 Fern Lea Drive, Macclesfield, SK11 8PZ

Director-Active
Suite 14, Manchester International Office Centre, Styal Road, Manchester, M22 5TN

Director20 January 2015Active
Corso Alpi No 72, Mondovi, Italy,

Director01 July 1999Active
5 Tern Close, Rochdale, OL11 5QU

Director-Active
Suite 14, Manchester International Office Centre, Styal Road, Manchester, M22 5TN

Director28 March 2019Active
Beechwood House, Sherbrook Rise, Wilmslow, SK9 2AX

Director01 February 2002Active
2, Downes Close, Macclesfield, SK10 3DW

Director20 January 2009Active
Watersedge 1 High Grove Road, Grasscroft, Oldham, OL4 4HG

Director-Active
Watersedge 1 High Grove Road, Grasscroft, Oldham, OL4 4HG

Director-Active
Tend House Park Edge, Hathersage, Hope Valley, S32 1BS

Director01 September 1997Active
Tudor House, High Street, Mickleton, GL55 6SA

Director01 July 1999Active
45 Hill Village Road, Sutton Coldfield, B75 5BJ

Director-Active
46 Hollins Lane, Marple Bridge, Stockport, SK6 5BD

Director-Active
6 Wilton Gardens, 338 St Thomas Road, Durban 4001, FOREIGN

Director01 October 1995Active
Suite 14, Manchester International Office Centre, Styal Road, Manchester, M22 5TN

Director02 November 2016Active
Suite 14, Manchester International Office Centre, Styal Road, Manchester, M22 5TN

Director10 December 2018Active
52 Rue De Versailles, 78470 St-Remy-Les-Chevreuse, France,

Director-Active
Suite 14, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5TN

Director09 November 2010Active
Millgrove House, Parc Ty Glas, Llanishen, Cardiff, Wales, CF14 5DU

Director18 December 2018Active
Langham House Warwick Drive, Hale, Altrincham, WA15 9EA

Director-Active
Strade Vecchia, Cuneo Ibis 12085 Mondovi, Italy, FOREIGN

Director-Active
1095 Apple Ridge Road, Winchester, United States, IRISH

Director01 February 2002Active
7 Elmore Wood, Littleborough, OL15 8RJ

Director-Active
2505 Ravine Drive, Nashville, Usa,

Director-Active
1 White Knowle Road, Buxton, SK17 9NG

Director-Active

People with Significant Control

F-M Motorparts Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Millgrove House, Parc Ty Glas, Cardiff, Wales, CF14 5DU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-03-28Address

Change registered office address company with date old address new address.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Appoint person secretary company with name date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Address

Change registered office address company with date old address new address.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2020-05-21Officers

Appoint person secretary company with name date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.